SHAREART LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS15 9TJ

Company number 01496707
Status Active
Incorporation Date 14 May 1980
Company Type Private Limited Company
Address 1 PARK VIEW, KINGSWOOD, BRISTOL, BS15 9TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Appointment of Mr Matt Gooding as a director on 1 August 2016; Director's details changed for Mr Jack Somervell on 1 June 2016. The most likely internet sites of SHAREART LIMITED are www.shareart.co.uk, and www.shareart.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Bristol Temple Meads Rail Station is 3.6 miles; to Filton Abbey Wood Rail Station is 4.2 miles; to Bristol Parkway Rail Station is 4.2 miles; to Bath Spa Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shareart Limited is a Private Limited Company. The company registration number is 01496707. Shareart Limited has been working since 14 May 1980. The present status of the company is Active. The registered address of Shareart Limited is 1 Park View Kingswood Bristol Bs15 9tj. . COOKSEY, John is a Secretary of the company. COOKSEY, John is a Director of the company. GOODING, Matt is a Director of the company. HUMPHREYS, Nicholas James is a Director of the company. SOMERVELL, Jack is a Director of the company. Secretary BRYAN, Roger Charles has been resigned. Secretary HALL, Andrew Medlicott has been resigned. Secretary TAYLER, Adrian Simon has been resigned. Secretary WILLIAMS, Caroline Elizabeth has been resigned. Director BAMFORD, Johnathan Eric St John has been resigned. Director BARR, James Thomas has been resigned. Director BOTWOOD, Marguerite Elizabeth has been resigned. Director BURCHAM, Nicola Jane has been resigned. Director CHAPMAN, Stephen Antliff has been resigned. Director CONWAY, David Alexander has been resigned. Director FARR, Lisa has been resigned. Director HALL, Andrew Medlicott has been resigned. Director HARAN, Tracy has been resigned. Director HARLING, Tim has been resigned. Director NUNNS, Suzy has been resigned. Director PARSONS, Edward has been resigned. Director REYNOLDS, Julianne has been resigned. Director TAYLER, Adrian Simon has been resigned. Director TROUP, Andrew John has been resigned. Director WILLIAMS, Caroline Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOKSEY, John
Appointed Date: 01 November 2001

Director
COOKSEY, John
Appointed Date: 22 February 1999
74 years old

Director
GOODING, Matt
Appointed Date: 01 August 2016
37 years old

Director
HUMPHREYS, Nicholas James
Appointed Date: 01 April 1998
52 years old

Director
SOMERVELL, Jack
Appointed Date: 28 November 2014
38 years old

Resigned Directors

Secretary
BRYAN, Roger Charles
Resigned: 01 November 2001
Appointed Date: 15 October 1998

Secretary
HALL, Andrew Medlicott
Resigned: 01 September 1993

Secretary
TAYLER, Adrian Simon
Resigned: 06 October 1996
Appointed Date: 31 August 1993

Secretary
WILLIAMS, Caroline Elizabeth
Resigned: 15 October 1998
Appointed Date: 02 June 1994

Director
BAMFORD, Johnathan Eric St John
Resigned: 01 August 2016
Appointed Date: 04 September 2015
73 years old

Director
BARR, James Thomas
Resigned: 12 March 2001
Appointed Date: 18 September 1998
61 years old

Director
BOTWOOD, Marguerite Elizabeth
Resigned: 01 July 2004
Appointed Date: 01 March 2001
59 years old

Director
BURCHAM, Nicola Jane
Resigned: 04 September 2015
Appointed Date: 29 June 2007
60 years old

Director
CHAPMAN, Stephen Antliff
Resigned: 01 September 1993
70 years old

Director
CONWAY, David Alexander
Resigned: 28 November 2014
Appointed Date: 01 March 2002
55 years old

Director
FARR, Lisa
Resigned: 09 August 1997
Appointed Date: 01 September 1993
55 years old

Director
HALL, Andrew Medlicott
Resigned: 01 September 1993
61 years old

Director
HARAN, Tracy
Resigned: 06 September 1996
Appointed Date: 01 September 1993
54 years old

Director
HARLING, Tim
Resigned: 29 June 2007
Appointed Date: 01 July 2004
52 years old

Director
NUNNS, Suzy
Resigned: 29 June 2007
Appointed Date: 01 July 2004
50 years old

Director
PARSONS, Edward
Resigned: 20 March 1998
Appointed Date: 06 September 1996
57 years old

Director
REYNOLDS, Julianne
Resigned: 28 February 2002
Appointed Date: 06 January 1997
53 years old

Director
TAYLER, Adrian Simon
Resigned: 03 January 1997
56 years old

Director
TROUP, Andrew John
Resigned: 18 September 1998
Appointed Date: 08 August 1997
55 years old

Director
WILLIAMS, Caroline Elizabeth
Resigned: 15 October 1998
65 years old

SHAREART LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 24 June 2016
11 Aug 2016
Appointment of Mr Matt Gooding as a director on 1 August 2016
11 Aug 2016
Director's details changed for Mr Jack Somervell on 1 June 2016
11 Aug 2016
Termination of appointment of Johnathan Eric St John Bamford as a director on 1 August 2016
11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8

...
... and 105 more events
04 Dec 1987
Director resigned

04 Dec 1987
New director appointed

04 Dec 1987
New secretary appointed

04 Dec 1987
Return made up to 31/12/86; full list of members

21 Oct 1987
Full accounts made up to 24 June 1986